JOMAC (HOLDINGS) LIMITED
Overview
| Company Name | JOMAC (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00903071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JOMAC (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOMAC (HOLDINGS) LIMITED located?
| Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOMAC (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINEHEAD PICTURE HOUSE LIMITED | Apr 07, 1967 | Apr 07, 1967 |
What are the latest accounts for JOMAC (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for JOMAC (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 6 Dainton Manor Estate Ipplepen Newton Abbot TQ12 5TZ England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Arundales Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to 6 Dainton Manor Estate Ipplepen Newton Abbot TQ12 5TZ on Aug 03, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Neil Ross Mactaggart on Dec 31, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Douglas Mactaggart on Dec 31, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Ross Mactaggart on Dec 31, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Doctor June Mary Mactaggart on Dec 31, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JOMAC (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACTAGGART, Neil Ross | Secretary | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | British | 56446510001 | ||||||
| MACTAGGART, Iain Douglas | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | United Kingdom | British | Company Director | 18824540002 | ||||
| MACTAGGART, June Mary, Doctor | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | United Kingdom | British | Doctor Of Medicine | 5313990001 | ||||
| MACTAGGART, Neil Ross | Director | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | England | British | Chartered Accountant | 56446510001 | ||||
| JONES, Kenneth Buchanan Kenyon | Secretary | Stoneleigh Ballaugh Glen ISLE MAN Ballaugh Isle Of Man | British | 3830890001 | ||||||
| MACTAGGART, June Mary, Doctor | Secretary | Broadwater Warren Road TQ2 5TL Torquay Devon | British | 5313990001 | ||||||
| RABBITTS, Joyce Gwendoline May | Secretary | 6 Russell Court CV31 1EY Leamington Spa Warwickshire | British | 5313960001 | ||||||
| DAVIS, Gladys Mary | Director | 10 White House Close B91 1SL Solihull West Midlands | British | Company Director | 22378030001 | |||||
| JONES, Barrington Charles | Director | 29 Western Road PO9 1NJ Havant Hampshire | British | Teacher | 3830910001 | |||||
| JONES, Kenneth Buchanan Kenyon | Director | Stoneleigh Ballaugh Glen ISLE MAN Ballaugh Isle Of Man | British | Company Director | 3830890001 | |||||
| JONES, Valerie Kay | Director | Stoneleigh Ballaugh Glen ISLE MAN Ballaugh Isle Of Man | British | Company Director | 3830920001 |
Who are the persons with significant control of JOMAC (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Iain Douglas Mactaggart | Apr 06, 2016 | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Ross Mactaggart | Apr 06, 2016 | Staverton GL51 0UX Cheltenham Staverton Court Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JOMAC (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On May 01, 1967 Delivered On May 03, 1967 | Outstanding | Amount secured All monies due etc | |
Short particulars The regal cinema, the avenue, minehead, somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JOMAC (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0